UKBizDB.co.uk

THE MEA TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Mea Trust. The company was founded 25 years ago and was given the registration number 03721573. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Mea House, Ellison Place, Newcastle Upon Tyne, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE MEA TRUST
Company Number:03721573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Mea House, Ellison Place, Newcastle Upon Tyne, England, NE1 8XS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mea House, Ellison Place, Newcastle Upon Tyne, England, NE1 8XS

Secretary01 April 2019Active
Mea House, Ellison Place, Newcastle Upon Tyne, England, NE1 8XS

Director16 March 2021Active
Mea House, Ellison Place, Newcastle Upon Tyne, England, NE1 8XS

Director17 September 2019Active
Mea House, Ellison Place, Newcastle Upon Tyne, England, NE1 8XS

Director06 June 2017Active
Mea House, Ellison Place, Newcastle Upon Tyne, England, NE1 8XS

Director05 December 2017Active
Mea House, Ellison Place, Newcastle Upon Tyne, England, NE1 8XS

Director19 June 2013Active
Mea House, Ellison Place, Newcastle Upon Tyne, England, NE1 8XS

Director27 March 2018Active
Mea House, Ellison Place, Newcastle Upon Tyne, NE1 8XS

Secretary26 February 1999Active
Mea House, Ellison Place, Newcastle Upon Tyne, England, NE1 8XS

Secretary01 June 2011Active
Hall Hill Farm, Longframlington, NE65 8AD

Director26 February 1999Active
21 Clifton Court, Kingston Park, Newcastle Upon Tyne, NE3 2YE

Director26 February 1999Active
19, Brockley Street, Sunderland, SR5 4EL

Director21 April 2009Active
16 Rectory Grove, Gosforth, Newcastle Upon Tyne, NE3 1AL

Director26 February 1999Active
29 Linskill Terrace, North Shields, NE30 2EN

Director16 October 2001Active
Mea House, Ellison Place, Newcastle Upon Tyne, England, NE1 8XS

Director07 June 2011Active
Mea House, Ellison Place, Newcastle Upon Tyne, England, NE1 8XS

Director11 June 2013Active
Mea House, Ellison Place, Newcastle Upon Tyne, NE1 8XS

Director02 December 2008Active
Mea House, Ellison Place, Newcastle Upon Tyne, NE1 8XS

Director16 October 2001Active
51 Dulverton Court, Adderstone Crescent Jesmond, Newcastle Upon Tyne, NE2 2HS

Director26 February 1999Active
Mea House, Ellison Place, Newcastle Upon Tyne, NE1 8XS

Director10 December 2002Active
Mea House, Ellison Place, Newcastle Upon Tyne, England, NE1 8XS

Director08 December 2009Active
High Mickley House, High Mickley, Stocksfield, NE43 7LU

Director26 February 1999Active
26 North Avenue, Gosforth, Newcastle Upon Tyne, NE3 4DQ

Director26 February 1999Active
Mea House, Ellison Place, Newcastle Upon Tyne, England, NE1 8XS

Director05 June 2018Active
Mea House, Ellison Place, Newcastle Upon Tyne, England, NE1 8XS

Director09 June 2015Active
Holly Rise, The Street Little Bealings, Woodbridge, IP13 6LN

Director27 September 2001Active
20 Plessey Terrace, Newcastle Upon Tyne, NE7 7DJ

Director26 February 1999Active
3 Plane Trees, Keenley, Hexham, NE47 9NT

Director02 December 2008Active
Mea House, Ellison Place, Newcastle Upon Tyne, NE1 8XS

Director06 December 2005Active
49 Elsdon Road, Gosforth, Newcastle Upon Tyne, NE3 1HY

Director16 June 2005Active
14 Mckendrick Villas, Newcastle Upon Tyne, NE5 3AB

Director10 June 1999Active
Mea House, Ellison Place, Newcastle Upon Tyne, England, NE1 8XS

Director18 September 2012Active
Mea House, Ellison Place, Newcastle Upon Tyne, England, NE1 8XS

Director18 September 2012Active
Mea House, Ellison Place, Newcastle Upon Tyne, NE1 8XS

Director16 October 2001Active
Mea House, Ellison Place, Newcastle Upon Tyne, NE1 8XS

Director21 April 2009Active

People with Significant Control

Mr Trevor Thurlow
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:Mea House, Ellison Place, Newcastle Upon Tyne, England, NE1 8XS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-05-31Mortgage

Mortgage charge part release with charge number.

Download
2023-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-04-09Officers

Appoint person secretary company with name date.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2019-03-12Persons with significant control

Notification of a person with significant control statement.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.